Search icon

AMICON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AMICON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMICON GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: L18000062054
FEI/EIN Number 61-1884584

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 127 S. Hibiscus Dr., Miami beach, FL, 33139, US
Mail Address: 127 S. Hibiscus Dr., Miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AJM DEVELOPMENT GROUP, INC. Manager
CORPORATE CREATIONS NETWORK INC. Agent
BROOKMAN 2 HOLDING CORP. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091232 AMICON MANAGEMENT AND REAL-ESTATE SERVICES, LLC ACTIVE 2020-07-28 2025-12-31 - 7448 NE 4TH CT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 127 S. Hibiscus Dr., Miami beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-02-08 127 S. Hibiscus Dr., Miami beach, FL 33139 -
LC NAME CHANGE 2020-07-24 AMICON GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-05-16 - -
REGISTERED AGENT NAME CHANGED 2019-05-16 CORPORATE CREATIONS NETWORK INC.. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-21
LC Name Change 2020-07-24
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-05-16
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4154318306 2021-01-23 0455 PPS 7448 NE 4th Ct, Miami, FL, 33138-5006
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537946
Loan Approval Amount (current) 537946.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5006
Project Congressional District FL-24
Number of Employees 34
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 543015.96
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State